Company NameOCTO Models Limited
Company StatusDissolved
Company Number05289010
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date1 May 2013 (10 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Park
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleCollectables Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressEndfield House
Fir Tree Lane
Thorpe Willoughby
North Yorkshire
YO8 9PG
Director NameMr Alan Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleModel Retailer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR
Secretary NameMr Alan Thompson
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleModel Retailer
Country of ResidenceUnited Kingdom
Correspondence Address27 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Alan Thompson
50.00%
Ordinary
50 at 1Nigel Park
50.00%
Ordinary

Financials

Year2014
Turnover£336,972
Gross Profit£83,730
Net Worth-£25,065
Cash£383
Current Liabilities£178,043

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved following liquidation (1 page)
1 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
1 February 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-20
(1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2011Statement of affairs with form 4.19 (6 pages)
28 April 2011Statement of affairs with form 4.19 (6 pages)
14 April 2011Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from Bridge End House, Park Mount Avenue, Baildon West Yorkshire BD17 6DS on 14 April 2011 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 December 2009Director's details changed for Nigel Park on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Nigel Park on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alan Thompson on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100
(5 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-11
  • GBP 100
(5 pages)
11 December 2009Director's details changed for Alan Thompson on 11 December 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
15 December 2008Return made up to 17/11/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 November 2007Return made up to 17/11/07; full list of members (2 pages)
28 November 2007Return made up to 17/11/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 December 2006Return made up to 17/11/06; full list of members (2 pages)
5 December 2006Return made up to 17/11/06; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (6 pages)
29 April 2006Particulars of mortgage/charge (6 pages)
15 December 2005Return made up to 17/11/05; full list of members (7 pages)
15 December 2005Return made up to 17/11/05; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
5 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
21 January 2005Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2005Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New director appointed (2 pages)
17 November 2004Incorporation (16 pages)
17 November 2004Incorporation (16 pages)